Search icon

MGERGLER, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MGERGLER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 10 Aug 1995
Business ALEI: 0520091
Annual report due: 31 Mar 2020
Business address: 922 STAFFORD RD., STORRS, CT, 06268
Mailing address: PO BOX 521, STORRS, CT, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: GERGLER@WILCOX-REYNOLDS.COM

Agent

Name Role Business address Mailing address E-Mail Residence address
MICHAEL G. GERGLER Agent 922 STAFFORD RD., STORRS, CT, 06268, United States 19 DEERFIELD LANE, MANSFIELD, CT, 06268, United States GERGLER@WILCOX-REYNOLDS.COM 19 DEERFIELD LANE, STORRS, CT, 06268, United States

Officer

Name Role Business address E-Mail Residence address
MICHAEL G. GERGLER Officer 922 STAFFORD ROAD, STORRS, CT, 06268, United States GERGLER@WILCOX-REYNOLDS.COM 19 DEERFIELD LANE, STORRS, CT, 06268, United States

History

Type Old value New value Date of change
Name change WILCOX & REYNOLDS INSURANCE, LLC MGERGLER, LLC 2020-01-14
Name change WILCOX & REYNOLDS L.L.C. WILCOX & REYNOLDS INSURANCE, LLC 2001-05-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012021405 2023-10-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011883382 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006723288 2020-01-14 2020-01-14 Amendment Amend Name -
0006399642 2019-02-22 - Annual Report Annual Report 2019
0006066203 2018-02-09 - Annual Report Annual Report 2018
0005900923 2017-08-02 - Annual Report Annual Report 2017
0005624470 2016-08-08 - Annual Report Annual Report 2015
0005624476 2016-08-08 - Annual Report Annual Report 2016
0005152576 2014-07-28 - Annual Report Annual Report 2014
0004919460 2013-08-08 - Annual Report Annual Report 2013

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003349371 Active OFS 2020-01-08 2025-01-08 ORIG FIN STMT

Parties

Name LJM INSURANCE AGENCY, LLC
Role Debtor
Name MGERGLER, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Mansfield 122 PLEASANT VALLEY RD 36/92/13// 0.3 5028 Source Link
Acct Number 36 92 13
Assessment Value $84,700
Appraisal Value $120,800
Land Use Description Single Family
Zone RAR90
Neighborhood 3090
Land Assessed Value $29,800
Land Appraised Value $42,500

Parties

Name BROWN SARA DELANO & NICHOLAS F
Sale Date 2017-10-23
Sale Price $122,000
Name ANGELOFF MICHAEL & REBECCA A
Sale Date 2015-03-31
Sale Price $129,000
Name MANEMANN BARABARA
Sale Date 2014-05-05
Sale Price $140,000
Name MGERGLER, LLC
Sale Date 2006-04-20
Sale Price $171,313
Name PROVENCHER JENNIFER
Sale Date 2006-01-05

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_14-cv-00952 Judicial Publications 42:3601 Fair Housing Act Civil Rights Accommodations
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name American Empire Surplus Lines Ins Co
Role Defendant
Name American Financial Group
Role Defendant
Name GREAT AMERICAN HOLDING CO., INC. THE
Role Defendant
Name Great American Insurance Group
Role Defendant
Name Connecticut Fair Housing Ctr
Role Plaintiff
Name FINNEY LANE REALTY ASSOCIATES, LLC
Role Plaintiff
Name Jeffrey J. Viens
Role Plaintiff
Name Pamela J. Viens
Role Plaintiff
Name Karen L. Wellikoff
Role Plaintiff
Name JOSEPH KRAR & ASSOCIATES, INC.
Role Witness
Name Malloy Insurance & Financial Services
Role Witness
Name MGERGLER, LLC
Role Witness

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-00952-0
Date 2015-06-18
Notes RULING granting in part and denying in part 42484951 the Motions to Quash Non-Party Subpoenas (see attached). Signed by Judge Joan G. Margolis on 06/18/15. (Malone, A.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-00952-1
Date 2015-06-23
Notes ORDER; Defendant's Motion 37 to Dismiss is DENIED. Signed by Judge Janet Bond Arterton on 6/23/2015. (Morril, Gregory)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information